RIGHT CHOICE CONVEYANCING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/09/2515 September 2025 NewSecond filing of Confirmation Statement dated 2025-02-25

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Registration of charge 068129950002, created on 2023-12-06

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Termination of appointment of Carolyn Marie Fernandes as a director on 2023-08-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

09/12/219 December 2021 Termination of appointment of Kayleigh Rose Wright as a director on 2021-12-09

View Document

09/12/219 December 2021 Appointment of Mrs Carolyn Marie Fernandes as a director on 2021-12-09

View Document

26/07/2126 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TATE

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MISS KAYLEIGH ROSE WRIGHT

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR GAVIN ROBERT MCLEAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN TATE / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SMITH / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARIE KETTLEY / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT CRIGHTON / 04/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SMITH / 04/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN SCOTT CRIGHTON / 04/02/2020

View Document

12/08/1912 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARA BANTOCK

View Document

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/11/1824 November 2018 CHANGE PERSON AS DIRECTOR

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR CARLY BAVINGTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

02/10/172 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068129950001

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR CARLY INSKIP

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MS SARA ANNE BANTOCK

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER KEVIN TATE

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS CARLY RACHEL INSKIP

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS ALISON MARIE KETTLEY

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MISS CARLY DANIELLE BAVINGTON

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WOODRUFF

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 COMPANY NAME CHANGED RED LEGAL LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

19/02/1319 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1114 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MRS JENNIFER DAWN WOODRUFF

View Document

22/02/1022 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/04/091 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

10/03/0910 March 2009 ADOPT ARTICLES 23/02/2009

View Document

03/03/093 March 2009 COMPANY NAME CHANGED MJ LEGAL LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

09/02/099 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company